FORTH ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Robert Astley as a director on 2025-03-05

View Document

13/03/2513 March 2025 Termination of appointment of Robert Astley as a director on 2025-03-05

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

25/05/2325 May 2023 Amended micro company accounts made up to 2022-05-31

View Document

20/03/2320 March 2023 Appointment of Mr Robert Astley as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Barry Norman Fredirick Mills as a director on 2023-03-20

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Change of details for Kostiantyn Zhevago as a person with significant control on 2022-02-10

View Document

21/02/2221 February 2022 Secretary's details changed for Ap Capital 1 Limited on 2022-02-10

View Document

31/01/2231 January 2022 Registered office address changed from Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 2022-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTONY PELLOW

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 1210 ARLINGTON BUSINESS PARK THEALE READING RG7 4TY ENGLAND

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MYKOLA SOLOMKO

View Document

19/06/1919 June 2019 CORPORATE SECRETARY APPOINTED AP CAPITAL 1 LIMITED

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 10 CHARLES II STREET LONDON SW1Y 4AA ENGLAND

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR BARRY NORMAN FREDIRICK MILLS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 DIRECTOR APPOINTED MR MYKOLA SOLOMKO

View Document

15/05/1915 May 2019 31/05/17 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDER MALLIEN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOSTIANTYN ZHEVAGO

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM BYRON HOUSE 7-9 ST. JAMES'S STREET LONDON SW1A 1EE UNITED KINGDOM

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED SANDER FREDERIK MALLIEN

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PELLOW

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 7-9 ST. JAMES'S STREET LONDON SW1A 1EE ENGLAND

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 48 CHARLES STREET LONDON W1J 5EN

View Document

14/07/1514 July 2015 DISS40 (DISS40(SOAD))

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

29/08/1329 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 01/05/2012

View Document

21/03/1221 March 2012 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/08/106 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 26/01/2010

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP

View Document

29/07/0929 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

23/09/0723 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA

View Document

23/09/0723 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 2ND FLOOR 4 CHARTERHOUSE BUILDINGS LONDON EC1M 7AN

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

07/03/057 March 2005 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 88 KINGSWAY LONDON WC2B 6AA

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FIRST GAZETTE

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SUITE 372 37 STORE STREET LONDON WC1E 7QF

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: SUITE 347 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: ROOM 301 456/458 THE STRAND WC2R 0DZ

View Document

01/08/021 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SIMON C LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company